2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 01 February 2022) |
Role | Finance Director |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Ms Emma Louise Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 St. John`S Wood Terrace London NW8 6PY |
Registered Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
8 at £1 | Thomas Andre Rottner 88.89% Ordinary |
---|---|
1 at £1 | Emma Louise Collins 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £89 |
Net Worth | -£82 |
Cash | £9 |
Current Liabilities | £563 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2021 | Application to strike the company off the register (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
11 July 2018 | Director's details changed for Mr Thomas Andre Rottner on 7 June 2018 (2 pages) |
11 July 2018 | Change of details for Mr Thomas Andre Rottner as a person with significant control on 7 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Thomas Andre Rottner on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ms Emma Louise Collins on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Ms Emma Louise Collins on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Thomas Andre Rottner on 21 October 2009 (2 pages) |
29 July 2009 | Director's change of particulars / emma collins / 28/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / emma collins / 28/07/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed mr john elliott (1 page) |
6 May 2008 | Secretary appointed mr john elliott (1 page) |
6 May 2008 | Appointment terminated secretary emma collins (1 page) |
6 May 2008 | Appointment terminated secretary emma collins (1 page) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 October 2006 | Incorporation (13 pages) |
20 October 2006 | Incorporation (13 pages) |